Abode Air Conditioning Limited was started on 16 Jul 1997 and issued a business number of 9429038053894. This registered LTD company has been supervised by 5 directors: Alan Wayne Strawbridge - an active director whose contract began on 30 Sep 1997,
Rex Charles Prebble - an active director whose contract began on 31 Jan 2020,
Peter John Couchman - an active director whose contract began on 31 Dec 2022,
Ian Richard Butturini - an inactive director whose contract began on 31 Jan 2020 and was terminated on 31 Dec 2022,
Brian Arthur Bray - an inactive director whose contract began on 16 Jul 1997 and was terminated on 30 Sep 1997.
As stated in our information (updated on 01 Mar 2024), the company uses 1 address: Po Box 33124, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Until 13 Feb 2020, Abode Air Conditioning Limited had been using 112 Epuni Street, Lower Hutt as their physical address.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Christchurch Electrical (1999) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 60% shares (exactly 6000 shares) and includes
Seven Electrical Limited - located at Gracefield, Lower Hutt.
The next share allotment (1500 shares, 15%) belongs to 1 entity, namely:
Vluggen, Marysia Paulina, located at Aotea, Porirua (an individual). Abode Air Conditioning Limited was classified as "Air conditioning equipment installation - except motor vehicles" (ANZSIC E323310).
Other active addresses
Address #4: 424 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand
Office & delivery address used from 03 Feb 2022
Principal place of activity
424 Cubs Street, Alicetown, Lower Hutt, Wellington, 5010 New Zealand
Previous addresses
Address #1: 112 Epuni Street, Lower Hutt New Zealand
Physical address used from 20 Jan 2010 to 13 Feb 2020
Address #2: Mabel Sue Solicitor, 3rd Floor Apex House, Queens Drive, Lower Hutt
Physical address used from 06 Mar 2005 to 20 Jan 2010
Address #3: Level 7 Tower Building, 50-64 Customhouse Quay, Wellington
Registered address used from 11 Apr 2000 to 03 Apr 2003
Address #4: Level 7 Tower Building, 50-64 Customhouse Quay, Wellington
Physical address used from 18 Jul 1997 to 06 Mar 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Christchurch Electrical (1999) Limited Shareholder NZBN: 9429037618995 |
Christchurch Central Christchurch 8013 New Zealand |
18 Feb 2020 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Seven Electrical Limited Shareholder NZBN: 9429039295828 |
Gracefield Lower Hutt 5010 New Zealand |
18 Feb 2020 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Individual | Vluggen, Marysia Paulina |
Aotea Porirua 5024 New Zealand |
16 Jul 1997 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Strawbridge, Alan Wayne |
Aotea Porirua 5024 New Zealand |
16 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vluggen-strawbridge Limited Shareholder NZBN: 9429047836129 Company Number: 7854201 |
27 Jan 2020 - 16 Jul 2020 | |
Individual | Butturini, Ian Richard |
Heretaunga Upper Hutt 5018 New Zealand |
18 Feb 2020 - 18 Feb 2020 |
Entity | Vluggen-strawbridge Limited Shareholder NZBN: 9429047836129 Company Number: 7854201 |
Aotea Porirua 5024 New Zealand |
27 Jan 2020 - 16 Jul 2020 |
Director | Butturini, Ian Richard |
Heretaunga Upper Hutt 5018 New Zealand |
18 Feb 2020 - 18 Feb 2020 |
Alan Wayne Strawbridge - Director
Appointment date: 30 Sep 1997
Address: Aotea, Porirua, 5024 New Zealand
Address used since 03 Feb 2022
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 13 Jan 2010
Rex Charles Prebble - Director
Appointment date: 31 Jan 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 31 Jan 2020
Peter John Couchman - Director
Appointment date: 31 Dec 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Dec 2022
Ian Richard Butturini - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 31 Dec 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 03 Feb 2022
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 31 Jan 2020
Brian Arthur Bray - Director (Inactive)
Appointment date: 16 Jul 1997
Termination date: 30 Sep 1997
Address: Woburn, Lower Hutt,
Address used since 16 Jul 1997
Thrifty Enterprises Limited
122 Epuni Street
Foxco Limited
106 Epuni Street
Maritime Heritage Trust Of Wellington
106 Epuni Street
Phoenix Group Investment Party Limited
104 Epuni Street
Keystroke Graphics Limited
94b Epuni Street
Starfish Group Limited
41 Burnton Street
Coolcare Limited
Flat 1, 33 Collingwood Street
Ffc Properties Limited
C/-sherwin Chan & Walshe
Freeheat Limited
336 Waiwhetu Road
Hardisty Engineering Limited
80a Queens Dve
Helen Nichols Limited
69 Rutherford Street
Luminair Technologies Limited
7 Junction Street